Document Number: P16000001122
Address: 735 n trebol st #3353, Clewiston, FL, 33440, US
Date formed: 04 Jan 2016 - 27 Sep 2024
Document Number: P16000001122
Address: 735 n trebol st #3353, Clewiston, FL, 33440, US
Date formed: 04 Jan 2016 - 27 Sep 2024
Document Number: P16000001069
Address: 5029 DOLPHIN CIR, LABELLE, FL, 33935, US
Date formed: 04 Jan 2016 - 22 Sep 2017
Document Number: N16000000031
Address: 245 AVENIDA DEL CLUB, CLEWISTON, FL, 33440, US
Date formed: 04 Jan 2016
Document Number: P16000000679
Address: 620 Sabal Ave, CLEWISTON, FL, 33440, US
Date formed: 31 Dec 2015
Document Number: L16000000349
Address: 1360 DEER RUN, LABELLE, FL, 33935, US
Date formed: 30 Dec 2015 - 16 Mar 2016
Document Number: L16000004451
Address: 535 WHIDDEN RD, LABELLE, FL, 33935, US
Date formed: 29 Dec 2015
Document Number: L16000000005
Address: 495 S CYPRESS ST, LABELLE, FL, 33935, US
Date formed: 29 Dec 2015
Document Number: P16000000244
Address: 920 E. DEL MONTE AVENUE, CLEWISTON, FL, 33440
Date formed: 29 Dec 2015
Document Number: L15000213674
Address: 132 S W C OWEN AVE, CLEWSTON, FL, 33440
Date formed: 29 Dec 2015 - 23 Sep 2016
Document Number: N16000000191
Address: 2901 ALDON FARMING RD, CLEWISTON, FL, 33440, US
Date formed: 28 Dec 2015 - 23 Sep 2022
Document Number: N16000000245
Address: 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440, US
Date formed: 23 Dec 2015
Document Number: P15000101999
Address: 19 HARDEE ST, LABELLE, FL, 33935, US
Date formed: 23 Dec 2015 - 27 Sep 2019
Document Number: P16000001527
Address: 180 Main Street, LABELLE, FL, 33935, US
Date formed: 22 Dec 2015
Document Number: P15000101818
Address: 3289 SR 29 S, LABELLE, FL, 33935
Date formed: 22 Dec 2015
Document Number: L15000210277
Address: 13375 HWY 29, Felda, FL, 33930, US
Date formed: 18 Dec 2015
Document Number: P15000099571
Address: 2860 EVANS RD, LA BELLE, FL, 33935
Date formed: 14 Dec 2015 - 24 Sep 2021
Document Number: L15000206617
Address: 1388 GRASSY RUN, LABELLE, FL, 33935, US
Date formed: 11 Dec 2015
Document Number: L15000205430
Address: 500 S. SAN PEDRO ST., CLEWISTON, FL, 33440
Date formed: 09 Dec 2015
Document Number: P15000098671
Address: 615 Esperanza, CLEWISTON, FL, 33440, US
Date formed: 09 Dec 2015
Document Number: P15000098500
Address: 130 HELMS ROAD, LABELLE, FL, 33935
Date formed: 08 Dec 2015
Document Number: F15000005444
Address: 4021 W PALOMAR CIR., LEBELLE, FL, 33935, US
Date formed: 08 Dec 2015 - 23 Sep 2016
Document Number: P15000098209
Address: 1807 DAVIDSON RD, CLEWISTON, FL, 33440, US
Date formed: 07 Dec 2015
Document Number: L15000203676
Address: 30290 JOSIE BILLIE HWY PMB 300, CLEWISTON, FL, 33440
Date formed: 07 Dec 2015
Document Number: L15000205301
Address: 1275 Commerce Drive, LABELLE, FL, 33935, US
Date formed: 04 Dec 2015 - 19 Aug 2019
Document Number: P15000098552
Address: 655 S. MAIN ST., LABELLE, FL, 33935, US
Date formed: 04 Dec 2015
Document Number: P15000097505
Address: 4950 3RD ROAD, LABELLE, FL, 33975, US
Date formed: 03 Dec 2015 - 23 Sep 2016
Document Number: L15000202522
Address: 6017 S Moss Cir, Labelle, FL, 33935, US
Date formed: 03 Dec 2015 - 28 Sep 2018
Document Number: L15000200382
Address: 141 BOND ST, CLEWISTON, FL, 33440
Date formed: 01 Dec 2015 - 23 Sep 2016
Document Number: P15000096089
Address: 9591 STATE ROAD 82, FELDA, FL, 33930, US
Date formed: 30 Nov 2015 - 27 Sep 2019
Document Number: P15000095878
Address: 839 Perimeter Rd, Clewiston, FL, 33440, US
Date formed: 25 Nov 2015
Document Number: P15000095565
Address: 108 S Bond Street, Clewiston, FL, 33440, US
Date formed: 24 Nov 2015 - 28 Sep 2018
Document Number: L15000197789
Address: 6960 FLAGHOLE RD, CLEWISTON, FL, 33440, US
Date formed: 23 Nov 2015
Document Number: L15000196222
Address: 701 EAST DEL MONTE AVENUE, CLEWISTON, FL, 33440
Date formed: 19 Nov 2015 - 23 Sep 2016
Document Number: L15000195746
Address: 1002 LOUISIANA AVE, CLEWISTON, FL, 33440, US
Date formed: 19 Nov 2015 - 23 Sep 2022
Document Number: L15000195854
Address: 475 2nd ave,, LABELLE, FL, 33935, US
Date formed: 19 Nov 2015 - 28 Sep 2018
Document Number: L15000195773
Address: 890 SPRATT BLVD, LABELLE, FL, 33935, US
Date formed: 19 Nov 2015
Document Number: P15000094272
Address: 2440 CASE ROAD, LABELLE, FL, 33935, US
Date formed: 18 Nov 2015 - 23 Sep 2016
Document Number: P15000094103
Address: 13409 NAVAL AVE., CLEWISTON, FL, 33440
Date formed: 18 Nov 2015 - 29 Mar 2016
Document Number: L15000194570
Address: 4275 PRICE RD, CLEWISTON, FL, 33440, US
Date formed: 17 Nov 2015 - 02 Mar 2017
Document Number: L15000193847
Address: 342 W Sugarland Hwy, CLEWISTON, FL, 33440, US
Date formed: 17 Nov 2015
Document Number: L15000193129
Address: 30901 GEORGE BILLIE RD, CLEWISTON, FL, 33440, UN
Date formed: 16 Nov 2015 - 23 Sep 2016
Document Number: L15000192499
Address: 330 W Sugarland Hwy, Clewiston, FL, 33440, US
Date formed: 13 Nov 2015
Document Number: L15000192563
Address: 1083 CARSON DR, LABELLE, FL, 33935, US
Date formed: 13 Nov 2015
Document Number: P15000092657
Address: 5273 RIVER BLOSSOM LANE, FORT DENAUD, FL, 33935, US
Date formed: 12 Nov 2015 - 23 Sep 2016
Document Number: P15000092412
Address: 1750 CASE RD, LABELLE, FL, 33935, US
Date formed: 12 Nov 2015 - 22 Sep 2017
Document Number: N15000011151
Address: 8360 county road 833, Clewiston, FL, 33440, US
Date formed: 09 Nov 2015
Document Number: L15000189587
Address: 1672 Pineapple ave, Melbourne, FL, 33935, US
Date formed: 09 Nov 2015
Document Number: P15000091681
Address: 451 HENDRY ISLES BLVD, CLEWISTON, FL, 33440, US
Date formed: 09 Nov 2015 - 27 Sep 2024
Document Number: L15000187710
Address: 1050 MURIEL BLVD, HOUSE, LABELLE, FL, 33935
Date formed: 05 Nov 2015 - 23 Sep 2016
Document Number: L15000187017
Address: 2004 CRESCENT AVE, LABELLE, FL, 33935
Date formed: 04 Nov 2015